Capsol Leasing Limited HARROGATE


Capsol Leasing started in year 2014 as Private Limited Company with registration number 09217102. The Capsol Leasing company has been functioning successfully for ten years now and its status is active. The firm's office is based in Harrogate at 3 Greengate. Postal code: HG3 1GY.

The company has 4 directors, namely Ajay H., Richard B. and Scott C. and others. Of them, Nicholas M. has been with the company the longest, being appointed on 15 September 2014 and Ajay H. has been with the company for the least time - from 9 December 2022. As of 26 April 2024, there were 3 ex directors - Matthew B., Anders L. and others listed below. There were no ex secretaries.

Capsol Leasing Limited Address / Contact

Office Address 3 Greengate
Office Address2 Cardale Park
Town Harrogate
Post code HG3 1GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09217102
Date of Incorporation Mon, 15th Sep 2014
Industry Renting and leasing of office machinery and equipment (including computers)
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Ajay H.

Position: Director

Appointed: 09 December 2022

Richard B.

Position: Director

Appointed: 03 March 2022

Scott C.

Position: Director

Appointed: 19 June 2020

Nicholas M.

Position: Director

Appointed: 15 September 2014

Matthew B.

Position: Director

Appointed: 03 March 2022

Resigned: 05 August 2022

Anders L.

Position: Director

Appointed: 19 June 2020

Resigned: 09 March 2022

Christopher M.

Position: Director

Appointed: 15 September 2014

Resigned: 19 June 2020

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we discovered, there is Ram Tracking Acquisition Limited from Leeds, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Christopher M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Christopher M., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ram Tracking Acquisition Limited

First Floor Nelson House, George Mann Road, Leeds, England, LS10 1DJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 12118533
Notified on 19 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher M.

Notified on 6 April 2016
Ceased on 19 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christopher M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-30
Net Worth4 494
Balance Sheet
Cash Bank In Hand203 146
Current Assets1 220 543
Debtors1 017 397
Intangible Fixed Assets300 000
Net Assets Liabilities Including Pension Asset Liability4 494
Tangible Fixed Assets183 247
Reserves/Capital
Called Up Share Capital100
Profit Loss Account Reserve4 394
Shareholder Funds4 494
Other
Creditors Due Within One Year1 676 902
Fixed Assets483 247
Intangible Fixed Assets Additions500 000
Intangible Fixed Assets Aggregate Amortisation Impairment200 000
Intangible Fixed Assets Amortisation Charged In Period200 000
Intangible Fixed Assets Cost Or Valuation500 000
Net Current Assets Liabilities-456 359
Provisions For Liabilities Charges22 394
Tangible Fixed Assets Additions222 108
Tangible Fixed Assets Cost Or Valuation222 108
Tangible Fixed Assets Depreciation38 861
Tangible Fixed Assets Depreciation Charged In Period38 861
Total Assets Less Current Liabilities26 888

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Friday 1st September 2023
filed on: 26th, September 2023
Free Download (3 pages)

Company search

Advertisements